Background WavePink WaveYellow Wave

WATCHSTONE GROUP PLC (05542221)

WATCHSTONE GROUP PLC (05542221) is an active UK company. incorporated on 22 August 2005. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATCHSTONE GROUP PLC has been registered for 20 years. Current directors include BORSON, Stefan Leon, TIMLIN, Ian Frank.

Company Number
05542221
Status
active
Type
plc
Incorporated
22 August 2005
Age
20 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BORSON, Stefan Leon, TIMLIN, Ian Frank
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHSTONE GROUP PLC

WATCHSTONE GROUP PLC is an active company incorporated on 22 August 2005 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATCHSTONE GROUP PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05542221

PLC Company

Age

20 Years

Incorporated 22 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

QUINDELL PLC
From: 2 December 2013To: 26 November 2015
QUINDELL PORTFOLIO PLC
From: 14 July 2011To: 2 December 2013
MISSION CAPITAL PLC
From: 22 August 2005To: 14 July 2011
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England
From: 6 December 2017To: 8 December 2017
Third Floor 21 Tower Street London WC2H 9NS England
From: 3 October 2016To: 6 December 2017
1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
From: 14 December 2015To: 3 October 2016
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 28 January 2013To: 14 December 2015
, Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England
From: 2 June 2011To: 28 January 2013
, 24 Queen Anne Street, London, W1G 9AX
From: 22 August 2005To: 2 June 2011
Timeline

98 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Jun 14
Share Issue
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
Capital Update
Dec 15
Funding Round
Jan 16
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 19
Capital Update
Jun 20
Capital Update
Jul 20
Loan Cleared
Oct 20
Director Left
Jun 23
Director Left
Jun 23
Capital Update
Jul 24
Capital Update
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
58
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BORSON, Stefan Leon

Active
Tollgate, EastleighSO53 3TY
Secretary
Appointed 29 May 2015

BORSON, Stefan Leon

Active
Tollgate, EastleighSO53 3TY
Born March 1975
Director
Appointed 01 Jan 2018

TIMLIN, Ian Frank

Active
Tollgate, EastleighSO53 3TY
Born June 1966
Director
Appointed 06 Feb 2026

BURROW, Robert Philip

Resigned
222 Grays Inn Road, LondonWC1X 8XF
Secretary
Appointed 31 Oct 2005
Resigned 04 Apr 2007

FARRELLY, Ian Brian

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 01 Jul 2013
Resigned 30 Jun 2014

GOLDENBERG, Philip

Resigned
White Rose Lane, WokingGU22 7LB
Secretary
Appointed 27 Jun 2008
Resigned 17 May 2011

SAGE, Robert Graham

Resigned
1 Amey Drive, Great BookhamKT23 4AL
Secretary
Appointed 22 Aug 2005
Resigned 31 Oct 2005

WALKER, Edward Ian Charles

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 30 Jun 2014
Resigned 29 May 2015

WALKER, Edward Ian Charles

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 17 May 2011
Resigned 01 Jul 2013

WALLACE, Susan Margaret

Resigned
76 Speer Road, Thames DittonKT7 0PP
Secretary
Appointed 04 Apr 2007
Resigned 27 Jun 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Aug 2005
Resigned 22 Aug 2005

BOWERS, Anthony James

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born June 1952
Director
Appointed 17 May 2011
Resigned 27 Oct 2014

BRIGHT, Robert Stewart

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born March 1950
Director
Appointed 30 Sept 2013
Resigned 29 May 2015

BURROW, Robert Philip

Resigned
Brook Street, LondonW1K 4NJ
Born March 1951
Director
Appointed 22 Aug 2005
Resigned 29 May 2015

CALE, Jason Charles

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1970
Director
Appointed 25 Jul 2011
Resigned 30 Sept 2013

CIARDI, Giuseppe

Resigned
47b Chester Square, LondonSW1W 9EA
Born March 1953
Director
Appointed 15 Nov 2005
Resigned 17 May 2011

COOLING, Robert George, Vice Admiral

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born July 1957
Director
Appointed 30 Sept 2013
Resigned 29 May 2015

CURRIE, David Scott

Resigned
21 Tower Street, LondonWC2H 9NS
Born August 1969
Director
Appointed 14 Jul 2014
Resigned 30 Sept 2017

FIELDING, Robert Martin

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born December 1964
Director
Appointed 19 Jun 2014
Resigned 29 May 2015

GOLDENBERG, Philip

Resigned
White Rose Lane, WokingGU22 7LB
Born April 1946
Director
Appointed 28 Apr 2008
Resigned 17 May 2011

GUTHRIE, Garth Michael

Resigned
Hyde Heath Farm, AmershamHP6 5RW
Born April 1941
Director
Appointed 31 Oct 2005
Resigned 30 Jun 2008

HOWARD, Michael, Lord

Resigned
Tollgate, EastleighSO53 3TY
Born June 1941
Director
Appointed 29 May 2015
Resigned 30 May 2023

ILLSLEY, Anthony Kim

Resigned
21 Tower Street, LondonWC2H 9NS
Born July 1956
Director
Appointed 29 May 2015
Resigned 30 Sept 2017

MILTON, Dominic Scott Mcinnis

Resigned
Titchfield Lane, FarehamPO17 5PG
Born August 1962
Director
Appointed 17 May 2011
Resigned 11 Jul 2011

MOORSE, Laurence

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 11 Jul 2011
Resigned 29 May 2015

MUKERJEE, Indro Mario

Resigned
Tollgate, EastleighSO53 3TY
Born September 1960
Director
Appointed 07 Sept 2015
Resigned 31 Dec 2017

PHILLIPS, Christopher Robin Leslie

Resigned
18 Liddington Road, LondonE15 3PJ
Born April 1950
Director
Appointed 05 Feb 2008
Resigned 17 May 2011

ROSE, Richard Sidney

Resigned
Tollgate, EastleighSO53 3TY
Born February 1956
Director
Appointed 29 May 2015
Resigned 31 Dec 2025

SCOTT, Stephen

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born March 1953
Director
Appointed 17 May 2011
Resigned 18 Nov 2014

SINCLAIR, Emma Claudine

Resigned
1 Dudley House, LondonW1G 8PW
Born July 1976
Director
Appointed 22 Aug 2005
Resigned 05 Feb 2008

SINCLAIR, Ronald Neil

Resigned
7 Cumberland Terrace, LondonNW1 4HS
Born June 1943
Director
Appointed 22 Aug 2005
Resigned 05 Feb 2008

TERRY, Robert Simon

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1969
Director
Appointed 17 May 2011
Resigned 18 Nov 2014

THORPE, Godfrey Roger

Resigned
Shiphill House East Ship Hill, WesterhamTN16 2LB
Born May 1950
Director
Appointed 19 May 2008
Resigned 30 Jul 2009

WILLIAMS, Mark Pritchard

Resigned
Tollgate, EastleighSO53 3TY
Born March 1965
Director
Appointed 29 May 2015
Resigned 28 Jun 2019

YOUNG, David Thomas Mcaree

Resigned
Tollgate, EastleighSO53 3TY
Born June 1961
Director
Appointed 29 May 2015
Resigned 30 May 2023
Fundings
Financials
Latest Activities

Filing History

264

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
8 August 2025
SH19Statement of Capital
Certificate Capital Reduction Share Premium
8 August 2025
CERT19CERT19
Legacy
8 August 2025
OC138OC138
Memorandum Articles
3 July 2025
MAMA
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 July 2024
SH19Statement of Capital
Legacy
26 July 2024
OC138OC138
Certificate Capital Reduction Share Premium
26 July 2024
CERT19CERT19
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
15 November 2023
AAMDAAMD
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 August 2020
MR05Certification of Charge
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 July 2020
SH19Statement of Capital
Certificate Capital Reduction Share Premium
28 July 2020
CERT19CERT19
Legacy
28 July 2020
OC138OC138
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 June 2020
SH19Statement of Capital
Certificate Capital Reduction Share Premium
19 June 2020
CERT19CERT19
Legacy
19 June 2020
OC138OC138
Accounts With Accounts Type Group
18 June 2020
AAAnnual Accounts
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 December 2015
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
18 December 2015
CERT16CERT16
Legacy
18 December 2015
OC138OC138
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2015
RESOLUTIONSResolutions
Change Of Name Notice
26 November 2015
CONNOTConfirmation Statement Notification
Resolution
15 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Resolution
3 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 July 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Miscellaneous
9 May 2014
MISCMISC
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2013
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address
25 November 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Legacy
4 April 2013
MG01MG01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Move Registers To Registered Office Company
11 September 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Resolution
11 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Miscellaneous
28 February 2012
MISCMISC
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Resolution
10 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Certificate Change Of Name Company
14 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Resolution
23 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Resolution
7 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2010
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
287Change of Registered Office
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
21 October 2007
353a353a
Legacy
17 September 2007
363aAnnual Return
Legacy
19 August 2007
88(2)R88(2)R
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
123Notice of Increase in Nominal Capital
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 March 2007
AAAnnual Accounts
Legacy
8 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
288cChange of Particulars
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
15 November 2006
SASA
Legacy
15 November 2006
88(2)R88(2)R
Statement Of Affairs
14 November 2006
SASA
Legacy
14 November 2006
88(2)R88(2)R
Legacy
30 October 2006
363aAnnual Return
Legacy
29 September 2006
353353
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)O88(2)O
Legacy
14 September 2006
288cChange of Particulars
Legacy
19 December 2005
88(2)R88(2)R
Legacy
19 December 2005
88(2)R88(2)R
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
123Notice of Increase in Nominal Capital
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
88(2)R88(2)R
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
353a353a
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
17 November 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
26 September 2005
CERT8CERT8
Application To Commence Business
26 September 2005
117117
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Incorporation Company
22 August 2005
NEWINCIncorporation